Search icon

REBEL CORP GLOBAL - Florida Company Profile

Company Details

Entity Name: REBEL CORP GLOBAL
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REBEL CORP GLOBAL is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2024 (6 months ago)
Document Number: P17000044564
FEI/EIN Number 82-1607041

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1257 Radiant St., Reunion, FL, 34747, US
Mail Address: 1257 Radiant St., Reunion, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYORAL JASON F Chief Executive Officer 1257 Radiant St., Reunion, FL, 34747
MAYORAL JASON F Agent 1257 Radiant St., Reunion, FL, 34747

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-17 1257 Radiant St., Reunion, FL 34747 -
REINSTATEMENT 2024-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2024-10-17 1257 Radiant St., Reunion, FL 34747 -
CHANGE OF MAILING ADDRESS 2024-10-17 1257 Radiant St., Reunion, FL 34747 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-10-08 MAYORAL, JASON F -
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000088508 ACTIVE 1000000978299 OSCEOLA 2024-01-29 2034-02-14 $ 864.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2024-10-17
REINSTATEMENT 2023-05-06
ANNUAL REPORT 2021-09-13
ANNUAL REPORT 2020-09-14
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-01-23
Amendment 2017-10-26
Domestic Profit 2017-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7202058408 2021-02-11 0491 PPS 14746 Black Cherry Trl, Winter Garden, FL, 34787-6274
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78050
Loan Approval Amount (current) 78050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Garden, ORANGE, FL, 34787-6274
Project Congressional District FL-10
Number of Employees 21
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78608.79
Forgiveness Paid Date 2021-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State